Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-03 => 2023-04-02 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
delete address HEADWAY HOUSE CROSBY WAY FARNHAM SURREY GU9 7XG |
2023-04-07 |
insert address FORM 2, 18 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE UNITED KINGDOM RG27 9XA |
2023-04-07 |
update accounts_last_madeup_date 2021-03-28 => 2022-04-03 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMPERT |
2023-03-31 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS |
2023-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/22 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES |
2022-09-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WALON LTD / 12/09/2022 |
2022-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2022 FROM
HEADWAY HOUSE CROSBY WAY
FARNHAM
SURREY
GU9 7XG |
2022-02-07 |
update accounts_last_madeup_date 2020-03-29 => 2021-03-28 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/21 |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-29 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/20 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
2020-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGORY GLENN / 17/08/2020 |
2020-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 12/06/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
2019-02-07 |
delete company_previous_name PORTBURY TERMINAL LIMITED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2018-01-08 |
update account_category FULL => DORMANT |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/12/2017 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
2017-01-09 |
update account_category DORMANT => FULL |
2017-01-09 |
update accounts_last_madeup_date 2014-11-30 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-10-03 |
update statutory_documents SECRETARY APPOINTED MR MARTIN RICHARD LETZA |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY |
2016-06-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-05-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDY SOMERVILLE |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY FORBES SOMERVILLE / 01/12/2015 |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGORY GLENN / 01/12/2015 |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/12/2015 |
2016-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN FARRELLY / 01/12/2015 |
2016-01-08 |
delete address HEADWAY HOUSE CROSBY WAY FARNHAM SURREY ENGLAND GU9 7XG |
2016-01-08 |
insert address HEADWAY HOUSE CROSBY WAY FARNHAM SURREY GU9 7XG |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2016-01-28 => 2016-12-29 |
2015-12-21 |
update statutory_documents 01/12/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2014-02-28 => 2014-11-30 |
2015-10-09 |
update accounts_next_due_date 2015-08-31 => 2016-12-31 |
2015-09-08 |
delete address WALON AUTOMOTIVE SERVICES LIMITED BOUNDARY WAY LUFTON TRADING ESTATE LUFTON YEOVIL SOMERSET BA22 8HZ |
2015-09-08 |
insert address HEADWAY HOUSE CROSBY WAY FARNHAM SURREY ENGLAND GU9 7XG |
2015-09-08 |
update account_ref_day 30 => 31 |
2015-09-08 |
update account_ref_month 11 => 3 |
2015-09-08 |
update registered_address |
2015-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2015-08-28 |
update statutory_documents CURREXT FROM 30/11/2015 TO 31/03/2016 |
2015-08-28 |
update statutory_documents SECRETARY APPOINTED MR IAN FARRELLY |
2015-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2015 FROM
WALON AUTOMOTIVE SERVICES LIMITED BOUNDARY WAY
LUFTON TRADING ESTATE LUFTON
YEOVIL
SOMERSET
BA22 8HZ |
2015-08-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDY SOMERVILLE |
2015-08-27 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL GREGORY GLENN |
2015-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/08/2015 |
2015-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART |
2015-08-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS |
2015-06-10 |
update company_status Active - Proposal to Strike off => Active |
2015-06-10 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-10 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-05-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-05-29 |
update statutory_documents 31/12/14 FULL LIST |
2015-05-08 |
update company_status Active => Active - Proposal to Strike off |
2015-04-28 |
update statutory_documents FIRST GAZETTE |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-08-31 |
2014-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-08-07 |
update account_ref_day 28 => 30 |
2014-08-07 |
update account_ref_month 2 => 11 |
2014-07-21 |
update statutory_documents CURRSHO FROM 28/02/2015 TO 30/11/2014 |
2014-02-07 |
delete sic_code 74990 - Non-trading company |
2014-02-07 |
insert sic_code 99999 - Dormant Company |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-16 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update account_category FULL => DORMANT |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS |
2013-06-24 |
update account_ref_day 31 => 28 |
2013-06-24 |
update account_ref_month 12 => 2 |
2013-06-24 |
update accounts_next_due_date 2013-09-30 => 2013-11-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS |
2013-06-06 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM STOBART |
2013-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK |
2013-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT |
2013-01-24 |
update statutory_documents CURREXT FROM 31/12/2012 TO 28/02/2013 |
2013-01-22 |
update statutory_documents 31/12/12 FULL LIST |
2012-11-29 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT |
2012-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-04 |
update statutory_documents 31/12/10 FULL LIST |
2010-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-08 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 05/01/2010 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 05/01/2010 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 23/12/2009 |
2009-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 23/12/2009 |
2009-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-09-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
ROYAL PORTBURY DOCK ROAD
PORTBURY
BRISTOL
BS20 7XJ |
2008-04-30 |
update statutory_documents SECRETARY APPOINTED MR DAVID FRANCIS HARRIS |
2008-04-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN |
2008-04-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG |
2008-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
200 WORLE PARKWAY
WORLE
WESTON SUPER MARE
SOMERSET
BS22 6WA |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-16 |
update statutory_documents SECRETARY RESIGNED |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
C/O AUTOLOGIC HOLDINGS PLC
ORION HOUSE
5 UPPER SAINT MARTINS LANE
LONDON WC2H 9EA |
2006-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-08 |
update statutory_documents SECRETARY RESIGNED |
2001-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-06-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-06-05 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2001-05-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents S366A DISP HOLDING AGM 27/11/00 |
2000-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/00 FROM:
UNIT 200
WORLE PARKWAY
WESTON SUPER MARE
NORTH SOMERSET BS22 0WA |
2000-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-01-22 |
update statutory_documents COMPANY NAME CHANGED
PORTBURY TERMINAL LIMITED
CERTIFICATE ISSUED ON 25/01/99 |
1998-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/98 FROM:
C/O WALON LIMITED
BOUNDARY WAY
YEOVIL
SOMERSET BA22 8HZ |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-24 |
update statutory_documents SECRETARY RESIGNED |
1996-12-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-01-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-03-13 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1992-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1991-06-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1990-12-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/10/90 |
1990-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1990-03-23 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-23 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
1989-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-04-17 |
update statutory_documents RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS |
1989-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-11-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-04-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-03-30 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-02-25 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04 |
1988-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-09-11 |
update statutory_documents RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS |
1987-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |
1986-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/86 FROM:
ROYAL CHAMBERS
HIGH STREET
WESTON-SUPER-MARE
AVON |
1986-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-26 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06 |